CompanyTrack
A

ALLIED COMMERCIAL EXPORTERS LIMITED

Active London

Other letting and operating of own or leased real estate

2 employees
Other letting and operating of own or leased real estate
A

ALLIED COMMERCIAL EXPORTERS LIMITED

Other letting and operating of own or leased real estate

Founded 11 Jan 1946 Active London, England 2 employees
Other letting and operating of own or leased real estate
Accounts Submitted 16 Dec 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £30.49M £5.59M 2023 year on year
Total assets £47.87M £5.34M 2023 year on year
Total Liabilities £17.37M £248.33K 2023 year on year
Charges 26
1 outstanding 25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

22 Chancery Lane London WC2A 1LS England

Credit Report

Discover ALLIED COMMERCIAL EXPORTERS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£431.91k

Decreased by £7.32M (-94%)

Net Assets

£30.49M

Decreased by £5.59M (-15%)

Total Liabilities

£17.37M

Increased by £248.33k (+1%)

Turnover

N/A

Employees

2

Debt Ratio

36%

Increased by 4 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 11 resigned
Status
Alexander DellalDirectorBritishUnited States4215 Jul 2010Active
Janine BellSecretaryUnknownUnknown18 Jun 2013Active
Maximilien Raphael DellalDirectorBritishEngland3524 Oct 2017Active

Shareholders

Shareholders (1)

Allied Commercial Holdings Ltd
100.0%
500,00021 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Allied Commercial Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

ALLIED COMMERCIAL EXPORTERS LIMITED Current Company
ACE (HOTELS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACE (US 7) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ALLIED BALKAN INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ALLIED COMMERCIAL (GLASGOW) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ALLIED HOUSING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIED NW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DEWBROOK PROPERTIES LIMITED united kingdom shares 25 to 50 percent
HOXDEV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
J9 PROPERTIES LIMITED united kingdom shares 75 to 100 percent
READY (123) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SITTINGBOURNE SITE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SOLTICE PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VASTTIME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(13 pages)
4 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-04 with no updatesView(3 pages)
6 Jan 2025AccountsAnnual accounts made up to 2024-03-31View(17 pages)
24 Jun 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
16 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

4 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

17 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-04 with no updates

6 Jan 2025 Accounts

Annual accounts made up to 2024-03-31

24 Jun 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 16 Dec 2025

Mortgage Satisfy Charge Full

3 months ago on 4 Nov 2025

Confirmation statement made on 2025-03-04 with no updates

11 months ago on 17 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 6 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 24 Jun 2024